SFMP (GROUP) LTD
LONDON FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD SWIFT FIRE & MECHANICAL PRODUCTS LIMITED FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD YATEWOOD ENGINEERING SERVICES LTD

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 07526930
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 075269300005, created on 26 October 2016; Registration of charge 075269300004, created on 8 September 2016; Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016. The most likely internet sites of SFMP (GROUP) LTD are www.sfmpgroup.co.uk, and www.sfmp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sfmp Group Ltd is a Private Limited Company. The company registration number is 07526930. Sfmp Group Ltd has been working since 11 February 2011. The present status of the company is Active. The registered address of Sfmp Group Ltd is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. JACKSON, Nigel Keith is a Director of the company. O'NEILL, Derek is a Director of the company. RICHARDSON, Paul is a Director of the company. WARDLE, Anna is a Director of the company. Secretary PREMIER BUSINESS ADVISERS LIMITED has been resigned. Director CRUICKSHANK, Dean Anthony has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director SWIFT FIRE AND SECURITY GROUP PLC has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 01 April 2016
38 years old

Director
JACKSON, Nigel Keith
Appointed Date: 01 December 2011
70 years old

Director
O'NEILL, Derek
Appointed Date: 01 April 2016
62 years old

Director
RICHARDSON, Paul
Appointed Date: 22 December 2014
52 years old

Director
WARDLE, Anna
Appointed Date: 02 March 2015
57 years old

Resigned Directors

Secretary
PREMIER BUSINESS ADVISERS LIMITED
Resigned: 01 May 2015
Appointed Date: 01 December 2011

Director
CRUICKSHANK, Dean Anthony
Resigned: 01 December 2011
Appointed Date: 14 April 2011
50 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 14 April 2011
Appointed Date: 11 February 2011
55 years old

Director
SWIFT FIRE AND SECURITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 01 June 2014

Persons With Significant Control

Swift Fire And Security Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SFMP (GROUP) LTD Events

31 Oct 2016
Registration of charge 075269300005, created on 26 October 2016
15 Sep 2016
Registration of charge 075269300004, created on 8 September 2016
17 Aug 2016
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
09 Aug 2016
Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 46 more events
12 Jan 2012
Termination of appointment of Dean Cruickshank as a director
14 Apr 2011
Appointment of Mr Dean Anthony Cruickshank as a director
14 Apr 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
14 Apr 2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 April 2011
11 Feb 2011
Incorporation

SFMP (GROUP) LTD Charges

26 October 2016
Charge code 0752 6930 0005
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2016
Charge code 0752 6930 0004
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0752 6930 0003
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0752 6930 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0752 6930 0001
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…